logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Osigwe, Godwin Okechukwu

    Related profiles found in government register
  • Osigwe, Godwin Okechukwu
    Nigerian entrepreneur born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13/12, Wheatfield Street, Edinburgh, EH11 2PB, Scotland

      IIF 1 IIF 2
    • icon of address 13/12, Wheatfield Street, Edinburgh, EH11 2PB, United Kingdom

      IIF 3
    • icon of address Flat 12, 13 Wheatfield Street, Edinburgh, EH11 2PB, United Kingdom

      IIF 4
    • icon of address Flat 12, 13 Wheatfield Street, Edinburgh, Lothian, EH11 2PB, Scotland

      IIF 5
  • Osigwe, Godwin Okechukwu
    Nigerian company director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Easton Cottage, Monktonhall Cottages, Monktonhall, Edinburgh, Scotland, EH21 6SA

      IIF 6 IIF 7
  • Osigwe, Godwin Okechukwu
    Nigerian entrepreneur born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55/4, Constitution Street, Edinburgh, EH6 7BG, United Kingdom

      IIF 8
  • Osigwe, Godwin Okechukwu
    Nigerian technology entrepreneur born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13/12, Wheatfield Street, Edinburgh, EH11 2PB, Scotland

      IIF 9
  • Osigwe, Godwin Okechukwu
    Nigerian

    Registered addresses and corresponding companies
    • icon of address Easton Cottage, Monktonhall Cottages, Monktonhall, Edinburgh, Scotland, EH21 6SA

      IIF 10
  • Mr Godwin Okechukwu Osigwe
    Nigerian born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13/12, Wheatfield Street, Edinburgh, EH11 2PB, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address 13/12, Wheatfield Street, Edinburgh, EH11 2PB, United Kingdom

      IIF 14
    • icon of address Flat 12, 13 Wheatfield Street, Edinburgh, EH11 2PB, United Kingdom

      IIF 15
  • Elliott, Colin Mckenzie
    British research/publishing born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Seymour Gardens, Brockley, London, England, SE4 2DN, United Kingdom

      IIF 16
  • Ferrigan, Michael
    Other environmental consultant born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Forthview Crescent, Currie, Edinburgh, EH14 5QX, United Kingdom

      IIF 17
  • Ferrigan, Michael
    Other environmental project consultant born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Melting Pot, 5 Rose Street, Edinburgh, Lothian, EH2 2PR, Scotland

      IIF 18
  • Lewis, Rosie Rowenna
    British environmental trainer born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Melting Pot, 5 Rose Street, Edinburgh, Lothian, EH2 2PR, Scotland

      IIF 19
  • Thomson, Adam Mark, Mr.
    Scottish consultant born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elvingston Science Centre, Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian, EH33 1EH, United Kingdom

      IIF 20
  • Simpson, Janice Ann
    British administrator born in October 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Burns Close, Hart, Hartlepool, TS27 3AT, United Kingdom

      IIF 21
  • Simpson, Janice Ann
    British company director born in October 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elvingston House, Tranent, East Lothian, EH33 1EH

      IIF 22
  • Simpson, Janice Ann
    British consultant born in October 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Granton Campus, 350 West Granton Road, Edinburgh, EH5 1QF

      IIF 23
    • icon of address Elvingston Science Centre, Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian, EH33 1EH, Scotland

      IIF 24
  • Simpson, Janice Ann
    British director born in October 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elvingston House, Tranent, East Lothian, EH33 1EH

      IIF 25 IIF 26
  • Cusick, Harry James
    British partner cleaning contractor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Woodsend Road, Flixton, Manchester, Greater Manchester, M41 8GX, England

      IIF 27
  • Robertson, George Benvie
    British company director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gardyne Campus, Gardyne Road, Dundee, DD5 1NY

      IIF 28 IIF 29
  • Robertson, George Benvie
    British consultant born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gardyne Theatre, Gardyne Road, Dundee, DD5 1NY

      IIF 30
    • icon of address Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian, EH33 1EH

      IIF 31
  • Robertson, George Benvie
    British director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Priory Road, Gauldry, Fife, DD6 8RT, Scotland

      IIF 32
  • Robertson, George Benvie
    British finance director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Priory Road, Gauldry, Newport On Tay, Fife, DD6 8RT

      IIF 33
  • Robertson, George Benvie
    British non exec director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Priory Road, Gauldry, Newport On Tay, Fife, DD6 8RT

      IIF 34
  • Robertson, George Benvie
    British non-executive director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, United Kingdom

      IIF 35
  • Winwood, Martin Adrian
    British chartered certified accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Carhampton Road, Blue Anchor, Minehead, Somerset, TA1 4RE, United Kingdom

      IIF 36
  • Mumford, Alys Rhiannon
    British campaign director born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Grayston Centre, 28 Charles Square, London, N1 6HT

      IIF 37
  • Mumford, Alys Rhiannon
    British officer of charity born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Melting Pot, 5 Rose Street, Edinburgh, Lothian, EH2 2PR, Scotland

      IIF 38
  • Mr Andreas Schoyen
    Danish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Diamond Estate, Springfield University Hopsital, 61 Glenburnie Road, Tooting, London, SW17 7DJ, England

      IIF 39
  • Mrs Janice Ann Simpson
    British born in October 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elvingston House, Tranent, East Lothian, Scotland , EH33 1EH

      IIF 40
    • icon of address 13 Burns Close, Hart, Hartlepool, TS27 3AT, United Kingdom

      IIF 41
    • icon of address Elvingston Science Centre, Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian, EH33 1EH

      IIF 42
  • Schoyen, Andreas
    Danish coordinator & director of uk guardian angels born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Othello Close, London, SE11 4RE

      IIF 43
  • Caumba, Fernando
    British business executive born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clement Vicarage, King Square, London, EC1V 8DA

      IIF 44
    • icon of address Big Boss, 53 Jubilee Close, Pinner, Middlesex, HA5 3TB, England

      IIF 45
  • Caumba, Fernando
    British businessman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Oxford Community Association (noa), Diamond Place, Oxford, OX2 7DP, England

      IIF 46 IIF 47
  • Caumba, Fernando
    British manager born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Miss Edith Nyachuru
    Zimbabwean born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lady Mayor Drive, Bedford, MK41 0FH, United Kingdom

      IIF 50
  • Mr Colin Mckenzie Elliott
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Seymour Gardens, Brockley, London, England, SE4 2DN

      IIF 51
  • Schwarz, Nancy Germano
    Portuguese residential social worker born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Chapel Street, London, NW1 5DP, England

      IIF 52
  • Schwarz, Nancy Germano
    Portuguese residential support worker born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Chapel Street, London, London, NW1 5DP, Great Britain

      IIF 53
    • icon of address 37, Chapel Street, London, NW1 5DP

      IIF 54
  • Campbell, David John
    English constructon manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Yr Eifion, High Street, Criccieth, Gwynedd, Flat 5, Yr Eifion, High Street, Criccieth, Gwynedd, LL52 0EY, Wales

      IIF 55
  • Caumba, Fernando
    British director born in July 1957

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, United Kingdom

      IIF 56
  • Simpson, Janice Ann
    United States

    Registered addresses and corresponding companies
    • icon of address Elvingston House, By Gladsmuir, Tranent, East Lothian, EH33 1EH

      IIF 57 IIF 58
  • Kayani, Zahid
    British self employed born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longsight Business Park, 69 Hamilton Road, Longsight, Manchester, M13 0PD, United Kingdom

      IIF 59
  • Robertson, George
    British

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Priory Road, Gauldry, Fife, DD6 8RT, Scotland

      IIF 60
  • Robertson, George Benvie
    British non exec director

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Priory Road, Gauldry, Newport On Tay, Fife, DD6 8RT

      IIF 61
  • Schoyen, Andreas
    Danish managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Diamond Estate, Springfield University Hopsital, 61 Glenburnie Road, Tooting, London, SW17 7DJ, England

      IIF 62
  • Schoyen, Andreas
    Danish nhs residential services coordinator born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Chapel Street, London, London, NW1 5DP, Great Britain

      IIF 63 IIF 64
    • icon of address 37, Chapel Street, London, NW1 5DP, England

      IIF 65
  • Schoyen, Andreas
    Danish none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Banstead Court, 60 Westway, East Acton, London, W12 0QJ

      IIF 66
  • Simpson, Janice Ann
    British

    Registered addresses and corresponding companies
  • Welch, Aaron Jaeson

    Registered addresses and corresponding companies
    • icon of address 24, Kingswood Road, Leytonstone, London, E11 1SF, United Kingdom

      IIF 73
  • Beverley Josephine Welch
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 74
  • Simpson, Janice Ann, Mrs.

    Registered addresses and corresponding companies
    • icon of address Elvingston Science Centre, Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian, EH33 1EH, United Kingdom

      IIF 75
  • Nyachuru, Edith Olivia
    Zimbabwean health care born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lady Mayor Drive, Bedford, MK41 0FH, England

      IIF 76
  • Nyachuru, Olivia Edith
    Zimbabwean staff nurse born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Harwood Hill, Welywyn Garden City, Hertfordshire, AL87AH, United Kingdom

      IIF 77
  • Welch, Beverley Josephine
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 78
  • Welch, Beverley Josephine
    British social worker born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kingswood Road, Leytonstone, London, E11 1SF, United Kingdom

      IIF 79
  • Semenovich, Mileev Vladimir, Mr.
    Russian consultant born in October 1938

    Resident in Russian Federation

    Registered addresses and corresponding companies
    • icon of address Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian, EH33 1EH

      IIF 80
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 14a Diamond Estate Springfield University Hopsital, 61 Glenburnie Road, Tooting, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 69 Harwood Hill, Welywyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 77 - Director → ME
  • 3
    icon of address Colin Elliott, 13 Seymour Gardens, Brockley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,736 GBP2024-09-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 12 13 Wheatfield Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 55/4 Constitution Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Total liabilities (Company account)
    495 GBP2024-09-30
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2011-12-06 ~ now
    IIF 60 - Secretary → ME
  • 7
    icon of address 13/12 Wheatfield Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    57,467 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13/12 Wheatfield Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    SIMPSON RESEARCH LIMITED - 1991-04-08
    icon of address Elvingston House, Tranent, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1989-07-06 ~ dissolved
    IIF 71 - Secretary → ME
  • 10
    HELMFIELD LIMITED - 1989-11-13
    icon of address Elvingston House, Tranent, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    icon of calendar ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 13/12 Wheatfield Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 12, 13 Wheatfield Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 28 Lady Mayor Drive, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 58-60 Woodsend Road, Flixton, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 27 - Director → ME
  • 15
    JACKIE THE MUSICAL LIMITED - 2017-03-22
    icon of address Gardyne Theatre, Gardyne Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 17
    icon of address Elvingston Science Centre Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 57 - Secretary → ME
  • 19
    icon of address Elvingston House, Elvingston Science Centre Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-06-13 ~ dissolved
    IIF 75 - Secretary → ME
  • 20
    SIMPSON TAYLOR AND COMPANY LIMITED - 1988-07-01
    SIMPSON ASSOCIATES LTD. - 1991-04-08
    icon of address 13 Burns Close Hart, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2024-12-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 90 Consort Avenue, Trumpington, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 129 Banstead Court 60 Westway, East Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address Beverley Welch, 24 Kingswood Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-10-14 ~ dissolved
    IIF 73 - Secretary → ME
  • 24
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 13/12 Wheatfield Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address George Buckman Drive, Camperdown Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -241,111 GBP2025-03-31
    Officer
    icon of calendar 1994-12-07 ~ 2010-06-07
    IIF 34 - Director → ME
    icon of calendar 1993-01-14 ~ 2010-05-11
    IIF 61 - Secretary → ME
  • 2
    icon of address St Clement Vicarage, King Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-06-01 ~ 2023-11-14
    IIF 46 - Director → ME
  • 3
    icon of address 4385, 07767236 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2023-08-28
    IIF 44 - Director → ME
  • 4
    JUBILEE 2000 COALITION CHARITABLE TRUST - 2001-03-06
    DROP THE DEBT - 2001-12-12
    JUBILEE DEBT COALITION - 2009-05-07
    JUBILEE 2000 - 1998-03-13
    JUBILEE DEBT CAMPAIGN - 2022-03-28
    icon of address Oxford House, Derbyshire Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2015-01-30
    IIF 37 - Director → ME
  • 5
    icon of address Edinburgh College, Milton Road East, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2015-02-26
    IIF 23 - Director → ME
  • 6
    PETSCAN LIMITED - 1996-11-08
    icon of address 10 Canning Street Lane, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    715 GBP2020-12-31
    Officer
    icon of calendar 1996-12-01 ~ 2006-04-01
    IIF 7 - Director → ME
  • 7
    icon of address Flat 5, Yr Eifion, High Street, Criccieth, Gwynedd, Flat 5, Yr Eifion, High Street, Criccieth, Gwynedd
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2012-10-15 ~ 2022-06-20
    IIF 55 - Director → ME
  • 8
    ENVIRONCOM ENGLAND LIMITED - 2025-04-09
    icon of address Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,089,952 GBP2022-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2004-10-31
    IIF 68 - Secretary → ME
  • 9
    DRAMACRUSH LIMITED - 2003-01-29
    icon of address 49 Burnbrae Road, Linwood, Paisley, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2004-10-31
    IIF 72 - Secretary → ME
  • 10
    icon of address Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-29
    IIF 59 - Director → ME
  • 11
    icon of address Gardyne Campus, Gardyne Road, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -24,474 GBP2024-07-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-09
    IIF 28 - Director → ME
    icon of calendar 2018-01-01 ~ 2023-03-14
    IIF 29 - Director → ME
  • 12
    icon of address 37 Chapel Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-06-12 ~ 2010-12-15
    IIF 54 - Director → ME
    icon of calendar 2010-06-07 ~ 2010-12-15
    IIF 63 - Director → ME
  • 13
    06740019 - 2019-09-27
    icon of address 37 Chapel Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-06-12 ~ 2010-12-15
    IIF 53 - Director → ME
    icon of calendar 2010-06-07 ~ 2010-12-15
    IIF 64 - Director → ME
    icon of calendar 2021-08-01 ~ 2022-08-14
    IIF 48 - Director → ME
  • 14
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2001-04-23
    IIF 33 - Director → ME
  • 15
    icon of address 37 Chapel Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-08-01 ~ 2022-08-14
    IIF 49 - Director → ME
  • 16
    icon of address 37 Chapel Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,783 GBP2023-03-31
    Officer
    icon of calendar 2010-06-12 ~ 2010-12-15
    IIF 52 - Director → ME
    icon of calendar 2010-06-07 ~ 2010-12-15
    IIF 65 - Director → ME
  • 17
    icon of address Elvingston Science Centre, By Gladsmuir, Tranent, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2013-03-06
    IIF 31 - Director → ME
    icon of calendar 2011-01-18 ~ 2014-09-05
    IIF 80 - Director → ME
  • 18
    icon of address Big Boss, 53 Jubilee Close, Pinner, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-08-14
    IIF 47 - Director → ME
  • 19
    icon of address Big Boss, 53 Jubilee Close, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,638 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2022-08-14
    IIF 45 - Director → ME
  • 20
    icon of address 1 Othello Close, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,716 GBP2024-03-31
    Officer
    icon of calendar 2016-03-05 ~ 2016-09-29
    IIF 43 - Director → ME
  • 21
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-04-20
    IIF 6 - Director → ME
    icon of calendar 2005-07-21 ~ 2009-04-20
    IIF 10 - Secretary → ME
  • 22
    icon of address 44 Raeburn Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    22,377 GBP2024-03-31
    Officer
    icon of calendar 2009-06-25 ~ 2010-06-30
    IIF 17 - Director → ME
  • 23
    SIMPSON TAYLOR AND COMPANY LIMITED - 1988-07-01
    SIMPSON ASSOCIATES LTD. - 1991-04-08
    icon of address 13 Burns Close Hart, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2024-12-31
    Officer
    icon of calendar 1995-02-17 ~ 2017-09-08
    IIF 25 - Director → ME
    icon of calendar ~ 2017-09-08
    IIF 69 - Secretary → ME
  • 24
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2013-05-23
    IIF 56 - Director → ME
  • 25
    EDUCATION 21 SCOTLAND - 2006-07-04
    icon of address Charteris Land C/o Moray House School Of Education, Holyrood Road, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-09-12
    IIF 38 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-03-31
    IIF 19 - Director → ME
    icon of calendar 2010-12-10 ~ 2011-03-22
    IIF 18 - Director → ME
  • 26
    icon of address West Road, Haddington, East Lothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1994-11-30
    IIF 67 - Secretary → ME
  • 27
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2018-02-12
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.